Berwick Upon Tweed
Northumberland
TD15 1NP
Scotland
Director Name | Mr Gregor Ernest John Todd |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ava Lodge Castle Terrace Berwick Upon Tweed Northumberland TD15 1NP Scotland |
Director Name | Mrs Rhona Ann Mackenzie Todd |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ava Lodge Castle Terrace Berwick Upon Tweed Northumberland TD15 1NP Scotland |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Telephone | 01289 382328 |
---|---|
Telephone region | Berwick-on-Tweed |
Registered Address | Ava Lodge Castle Terrace Berwick Upon Tweed Northumberland TD15 1NP Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Address Matches | Over 70 other UK companies use this postal address |
40 at £1 | Gregor Ernest John Todd 33.33% Ordinary |
---|---|
40 at £1 | Rhona Ann Mackenzie Todd 33.33% Ordinary |
40 at £1 | William George Todd 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £412,972 |
Cash | £18,819 |
Current Liabilities | £245,298 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
16 August 2017 | Delivered on: 21 August 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
26 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
---|---|
16 February 2021 | Director's details changed for Mrs. Rhona Ann Mackenzie Todd on 1 February 2021 (2 pages) |
16 February 2021 | Change of details for Mrs. Rhona Ann Mackenzie Todd as a person with significant control on 1 February 2021 (2 pages) |
14 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
12 February 2020 | Director's details changed for Mr. Gregor Ernest John Todd on 11 February 2020 (2 pages) |
12 February 2020 | Director's details changed for Mrs. Rhona Ann Mackenzie Todd on 11 February 2020 (2 pages) |
12 February 2020 | Change of details for Mr William George Todd as a person with significant control on 11 February 2020 (2 pages) |
12 February 2020 | Director's details changed for Mr William George Todd on 11 February 2020 (2 pages) |
12 February 2020 | Change of details for Mr. Gregor Ernest John Todd as a person with significant control on 11 February 2020 (2 pages) |
12 February 2020 | Director's details changed for Mrs. Rhona Ann Mackenzie Todd on 11 February 2020 (2 pages) |
11 February 2020 | Director's details changed for Mr. Gregor Ernest John Todd on 11 February 2020 (2 pages) |
2 January 2020 | Unaudited abridged accounts made up to 31 October 2019 (9 pages) |
21 February 2019 | Director's details changed for Mr. Gregor Ernest John Todd on 13 February 2019 (2 pages) |
21 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
15 February 2019 | Change of details for Mrs. Rhona Ann Mackenzie Todd as a person with significant control on 1 February 2019 (2 pages) |
15 February 2019 | Change of details for Mr William George Todd as a person with significant control on 1 February 2019 (2 pages) |
13 February 2019 | Change of details for Mr William George Todd as a person with significant control on 19 February 2018 (2 pages) |
13 February 2019 | Change of details for Mr William George Todd as a person with significant control on 19 February 2018 (2 pages) |
12 February 2019 | Change of details for Mr. Gregor Ernest John Todd as a person with significant control on 19 February 2018 (2 pages) |
1 February 2019 | Unaudited abridged accounts made up to 31 October 2018 (10 pages) |
19 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
30 January 2018 | Unaudited abridged accounts made up to 31 October 2017 (9 pages) |
26 January 2018 | Registered office address changed from Grievestead Farm Berwick upon Tweed Northumberland TD15 2NN to Ava Lodge Castle Terrace Berwick upon Tweed Northumberland TD15 1NP on 26 January 2018 (1 page) |
21 August 2017 | Registration of charge 075279150001, created on 16 August 2017 (6 pages) |
21 August 2017 | Registration of charge 075279150001, created on 16 August 2017 (6 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
17 February 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
17 February 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
22 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
2 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
18 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
14 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
28 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
12 March 2013 | Total exemption full accounts made up to 31 October 2012 (11 pages) |
12 March 2013 | Total exemption full accounts made up to 31 October 2012 (11 pages) |
25 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
2 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
15 April 2011 | Appointment of Rhona Ann Mackenzie Todd as a director (3 pages) |
15 April 2011 | Appointment of Gregor Ernest John Todd as a director (3 pages) |
15 April 2011 | Appointment of William George Todd as a director (3 pages) |
15 April 2011 | Appointment of William George Todd as a director (3 pages) |
15 April 2011 | Appointment of Gregor Ernest John Todd as a director (3 pages) |
15 April 2011 | Appointment of Rhona Ann Mackenzie Todd as a director (3 pages) |
14 April 2011 | Statement of capital following an allotment of shares on 14 February 2011
|
14 April 2011 | Statement of capital following an allotment of shares on 14 February 2011
|
14 April 2011 | Current accounting period shortened from 28 February 2012 to 31 October 2011 (3 pages) |
14 April 2011 | Current accounting period shortened from 28 February 2012 to 31 October 2011 (3 pages) |
16 February 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
16 February 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
15 February 2011 | Company name changed grg todd LTD\certificate issued on 15/02/11
|
15 February 2011 | Company name changed grg todd LTD\certificate issued on 15/02/11
|
14 February 2011 | Incorporation
|
14 February 2011 | Incorporation
|
14 February 2011 | Incorporation
|